Company NameNeill & Co. Insurance Brokers Limited
Company StatusDissolved
Company NumberSC229962
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameEdward Meechan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address8 Dunbeath Grove
Blantyre
Lanarkshire
G72 0GL
Scotland
Secretary NameMrs Carol Anne Riach Meechan
NationalityBritish
StatusClosed
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dunbeath Grove
Blantyre
Glasgow
G72 0GL
Scotland
Director NameMrs Carol Anne Riach Meechan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(5 months, 2 weeks after company formation)
Appointment Duration21 years, 5 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dunbeath Grove
Blantyre
Glasgow
G72 0GL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteneillandco.co.uk
Telephone0141 6462883
Telephone regionGlasgow

Location

Registered Address8 Dunbeath Grove
Blantyre
Glasgow
G72 0GL
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

100 at £1Meechan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£137,992
Cash£58,190
Current Liabilities£3,921

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

11 January 2007Delivered on: 19 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 January 2021Registered office address changed from Unit 7 1/15 Main Street Cambuslang Glasgow G72 7EX to 8 Dunbeath Grove Blantyre Glasgow G72 0GL on 7 January 2021 (1 page)
13 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 31 May 2019 (8 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 June 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
26 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 June 2009Return made up to 05/04/09; full list of members (3 pages)
10 June 2009Return made up to 05/04/09; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 May 2008Return made up to 05/04/08; full list of members (4 pages)
27 May 2008Return made up to 05/04/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 May 2007Return made up to 05/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/05/07
(7 pages)
9 May 2007Return made up to 05/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/05/07
(7 pages)
19 January 2007Partic of mort/charge * (3 pages)
19 January 2007Partic of mort/charge * (3 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 July 2006Return made up to 05/04/06; full list of members (7 pages)
4 July 2006Return made up to 05/04/06; full list of members (7 pages)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 September 2005Return made up to 05/04/05; full list of members (2 pages)
5 September 2005Return made up to 05/04/05; full list of members (2 pages)
24 January 2005Full accounts made up to 31 May 2004 (19 pages)
24 January 2005Full accounts made up to 31 May 2004 (19 pages)
28 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2003Full accounts made up to 31 May 2003 (15 pages)
1 December 2003Full accounts made up to 31 May 2003 (15 pages)
5 May 2003Return made up to 05/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 2003Return made up to 05/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: cook & co baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
17 June 2002Registered office changed on 17/06/02 from: cook & co baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
29 April 2002Ad 16/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 2002Ad 16/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Director resigned (1 page)
5 April 2002Incorporation (16 pages)
5 April 2002Incorporation (16 pages)